Company NameThe Maymask Healthcare Group Limited
Company StatusActive
Company Number05407126
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)
Previous NamesMaymask (15) Limited and The Maymask Group Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMrs Victoria Jane Peters
StatusCurrent
Appointed23 April 2012(7 years after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressUnit 3d Middlefields Industrial Estate
South Shields
NE34 0NU
Director NameMrs Victoria Jane Peters
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(7 years after company formation)
Appointment Duration12 years
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressUnit 3d Middlefields Industrial Estate
South Shields
NE34 0NU
Director NameMr Douglas John Corbitt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed09 July 2013(8 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Middlefields Industrial Estate
South Shields
NE34 0NU
Director NameMr Oliver George Henry Peters
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Middlefields Industrial Estate
South Shields
NE34 0NU
Director NameMr Dino Etore George Peters
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 21 January 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address102 Chapel House Drive
Chapel House
Newcastle Upon Tyne
Tyne & Wear
NE5 1AN
Director NameIan William Riddoch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 21 January 2009)
RoleSales Marketing Manager
Correspondence AddressThe Steading, Mill Of Potterton
Aberdeen
AB23 8YX
Scotland
Director NameMr Gordon Roy Peters
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(1 month, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalmer Four Clervaux Exchange Business Centre
Clervaux Terrace
Jarrow
Tyne And Wear
NE32 5UP
Secretary NameMr Dino Etore George Peters
NationalityBritish
StatusResigned
Appointed19 May 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 21 January 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address102 Chapel House Drive
Chapel House
Newcastle Upon Tyne
Tyne & Wear
NE5 1AN
Director NameMr Hugh McGill Blair
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Wedgewood Drive
Leeds
West Yorkshire
LS8 1EF
Director NameMr Rory John Todd McMillen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(4 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 November 2017)
RoleManagement & HR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPalmer Four Clervaux Exchange Business Centre
Clervaux Terrace
Jarrow
Tyne And Wear
NE32 5UP
Secretary NameMr Douglas John Corbitt
StatusResigned
Appointed21 January 2010(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2012)
RoleCompany Director
Correspondence AddressStation House Station Road
Wylam
Northumberland
NE41 8HR
Director NameMr Stephen James Logan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoger Royd Farm Whin Moor Lane
Silkstone
Barnsley
South Yorkshire
S75 4NL
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Contact

Websitemaymask.co.uk
Email address[email protected]
Telephone020 70787929
Telephone regionLondon

Location

Registered Address11-12 The Courtyard St. Marys Chare
Hexham
Northumberland
NE46 1NH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,080,989
Cash£219,624
Current Liabilities£431,731

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

11 January 2018Delivered on: 26 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
24 April 2023Termination of appointment of Douglas John Corbitt as a director on 20 April 2023 (1 page)
24 April 2023Termination of appointment of Oliver George Henry Peters as a director on 20 April 2023 (1 page)
3 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
31 March 2023Registered office address changed from Unit 3D Middlefields Industrial Estate South Shields NE34 0NU United Kingdom to 11-12 the Courtyard St. Marys Chare Hexham Northumberland NE46 1NH on 31 March 2023 (1 page)
25 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 October 2021Registered office address changed from Palmer Four Clervaux Exchange Business Centre Clervaux Terrace Jarrow Tyne and Wear NE32 5UP United Kingdom to Unit 3D Middlefields Industrial Estate South Shields NE34 0NU on 30 October 2021 (1 page)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Cessation of Gordon Roy Peters as a person with significant control on 3 April 2018 (1 page)
3 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
3 April 2019Notification of Victoria Jane Peters as a person with significant control on 3 April 2018 (2 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
22 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
26 January 2018Registration of charge 054071260001, created on 11 January 2018 (6 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
1 December 2017Termination of appointment of Rory John Todd Mcmillen as a director on 15 November 2017 (1 page)
1 December 2017Termination of appointment of Rory John Todd Mcmillen as a director on 15 November 2017 (1 page)
28 November 2017Resolutions
  • RES13 ‐ Disapply artice 15.7 pf the articles be dis applied in respect of and we consent to the transfer by rory mcmillen of 55630 ordinary shares of £1 each. In the capital of the companyto victoria jane peters 15/11/2017
(1 page)
28 November 2017Resolutions
  • RES13 ‐ Disapply artice 15.7 pf the articles be dis applied in respect of and we consent to the transfer by rory mcmillen of 55630 ordinary shares of £1 each. In the capital of the companyto victoria jane peters 15/11/2017
(1 page)
17 November 2017Termination of appointment of Gordon Roy Peters as a director on 17 November 2017 (1 page)
17 November 2017Termination of appointment of Gordon Roy Peters as a director on 17 November 2017 (1 page)
4 August 2017Appointment of Mr Oliver George Henry Peters as a director on 4 August 2017 (2 pages)
4 August 2017Appointment of Mr Oliver George Henry Peters as a director on 4 August 2017 (2 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
25 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 August 2016Registered office address changed from Orchard Court Vii Binley Business Park Harry Weston Road Coventry CV3 2TQ to Palmer Four Clervaux Exchange Business Centre Clervaux Terrace Jarrow Tyne and Wear NE32 5UP on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Orchard Court Vii Binley Business Park Harry Weston Road Coventry CV3 2TQ to Palmer Four Clervaux Exchange Business Centre Clervaux Terrace Jarrow Tyne and Wear NE32 5UP on 8 August 2016 (1 page)
21 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,126,762
(5 pages)
21 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,126,762
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1,126,762
(5 pages)
25 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1,126,762
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,126,762
(5 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,126,762
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 October 2013Termination of appointment of Hugh Blair as a director (1 page)
15 October 2013Termination of appointment of Hugh Blair as a director (1 page)
15 July 2013Appointment of Mr Douglas John Corbitt as a director (2 pages)
15 July 2013Appointment of Mr Douglas John Corbitt as a director (2 pages)
25 June 2013Director's details changed for Mrs Victoria Jane Peters on 25 June 2013 (2 pages)
25 June 2013Director's details changed for Mrs Victoria Jane Peters on 25 June 2013 (2 pages)
25 June 2013Secretary's details changed for Mrs Victoria Jane Peters on 25 June 2013 (1 page)
25 June 2013Secretary's details changed for Mrs Victoria Jane Peters on 25 June 2013 (1 page)
25 June 2013Director's details changed for Mr Gordon Roy Peters on 25 June 2013 (2 pages)
25 June 2013Director's details changed for Mr Rory John Todd Mcmillen on 25 June 2013 (2 pages)
25 June 2013Director's details changed for Mr Gordon Roy Peters on 25 June 2013 (2 pages)
25 June 2013Director's details changed for Mr Rory John Todd Mcmillen on 25 June 2013 (2 pages)
12 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
12 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
30 April 2013Registered office address changed from 17 Red Lion Square Holborn London WC1R 4QH England on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 17 Red Lion Square Holborn London WC1R 4QH England on 30 April 2013 (1 page)
15 April 2013Termination of appointment of Stephen Logan as a director (2 pages)
15 April 2013Termination of appointment of Stephen Logan as a director (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Appointment of Mrs Victoria Jane Peters as a director (2 pages)
31 August 2012Appointment of Mrs Victoria Jane Peters as a director (2 pages)
1 August 2012Registered office address changed from Oaks Park Primary Care Centre Thornton Road Kendray Barnsley South Yorkshire S70 3NE United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Oaks Park Primary Care Centre Thornton Road Kendray Barnsley South Yorkshire S70 3NE United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Oaks Park Primary Care Centre Thornton Road Kendray Barnsley South Yorkshire S70 3NE United Kingdom on 1 August 2012 (1 page)
23 May 2012Company name changed the maymask group LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-04-19
(2 pages)
23 May 2012Company name changed the maymask group LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-04-19
(2 pages)
30 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-19
(1 page)
30 April 2012Change of name notice (2 pages)
30 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-19
(1 page)
30 April 2012Change of name notice (2 pages)
24 April 2012Termination of appointment of Douglas Corbitt as a secretary (1 page)
24 April 2012Appointment of Mrs Victoria Jane Peters as a secretary (2 pages)
24 April 2012Appointment of Mrs Victoria Jane Peters as a secretary (2 pages)
24 April 2012Termination of appointment of Douglas Corbitt as a secretary (1 page)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
14 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
14 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
11 October 2011Registered office address changed from the Station House Station Road Wylam Northumberland NE41 8HR United Kingdom on 11 October 2011 (1 page)
11 October 2011Registered office address changed from the Station House Station Road Wylam Northumberland NE41 8HR United Kingdom on 11 October 2011 (1 page)
27 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,112,588.00
(4 pages)
27 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,112,588.00
(4 pages)
27 July 2011Consolidation of shares on 1 July 2011 (7 pages)
27 July 2011Statement of company's objects (2 pages)
27 July 2011Consolidation of shares on 1 July 2011 (7 pages)
27 July 2011Change of share class name or designation (2 pages)
27 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,000,000
(4 pages)
27 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,000,000
(4 pages)
27 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,112,588.00
(4 pages)
27 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,000,000
(4 pages)
27 July 2011Change of share class name or designation (2 pages)
27 July 2011Statement of company's objects (2 pages)
27 July 2011Consolidation of shares on 1 July 2011 (7 pages)
27 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 July 2011Certificate of fact - name correction from maymask group LIMITED to the maymask group LIMITED (1 page)
22 July 2011Certificate of fact - name correction from maymask group LIMITED to the maymask group LIMITED (1 page)
15 July 2011Company name changed maymask (15) LIMITED\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-06-28
  • ANNOTATION Changed its name on 15TH july 2011 to the maymask group LIMITED and not the name maymask group LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
15 July 2011Company name changed maymask (15) LIMITED\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-06-28
  • ANNOTATION Changed its name on 15TH july 2011 to the maymask group LIMITED and not the name maymask group LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
7 July 2011Change of name notice (2 pages)
7 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-28
(1 page)
7 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-28
(1 page)
7 July 2011Change of name notice (2 pages)
18 May 2011Appointment of Mr Stephen James Logan as a director (2 pages)
18 May 2011Appointment of Mr Stephen James Logan as a director (2 pages)
6 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
6 July 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
27 May 2010Registered office address changed from 32 Portland Terrce Newcastle upon Tyne NE2 1QP on 27 May 2010 (1 page)
27 May 2010Registered office address changed from 32 Portland Terrce Newcastle upon Tyne NE2 1QP on 27 May 2010 (1 page)
26 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 880,500.00
(13 pages)
26 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 880,500.00
(13 pages)
10 February 2010Change of share class name or designation (2 pages)
10 February 2010Particulars of variation of rights attached to shares (4 pages)
10 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 10,500.00
(9 pages)
10 February 2010Resolutions
  • RES13 ‐ SC reclassified 21/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 February 2010Resolutions
  • RES13 ‐ SC reclassified 21/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 February 2010Particulars of variation of rights attached to shares (4 pages)
10 February 2010Change of share class name or designation (2 pages)
10 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 10,500.00
(9 pages)
2 February 2010Appointment of Mr Rory John Todd Mcmillen as a director (2 pages)
2 February 2010Appointment of Mr Douglas John Corbitt as a secretary (1 page)
2 February 2010Appointment of Mr Rory John Todd Mcmillen as a director (2 pages)
2 February 2010Appointment of Mr Douglas John Corbitt as a secretary (1 page)
2 February 2010Termination of appointment of Dino Peters as a secretary (1 page)
2 February 2010Termination of appointment of Dino Peters as a director (1 page)
2 February 2010Termination of appointment of Dino Peters as a director (1 page)
2 February 2010Termination of appointment of Dino Peters as a secretary (1 page)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
1 April 2009Registered office changed on 01/04/2009 from 32 portland terrace newcastle upon tyne NE2 1QP england (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
1 April 2009Location of register of members (1 page)
1 April 2009Registered office changed on 01/04/2009 from 32 portland terrace newcastle upon tyne NE2 1QP england (1 page)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
1 April 2009Location of debenture register (1 page)
21 March 2009S-div (1 page)
21 March 2009Nc inc already adjusted 12/03/09 (2 pages)
21 March 2009Ad 12/03/09\gbp si [email protected]=824.9\gbp ic 10176/11000.9\ (2 pages)
21 March 2009Resolutions
  • RES13 ‐ Subdivide 12/03/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 March 2009S-div (1 page)
21 March 2009Ad 12/03/09\gbp si [email protected]=175\gbp ic 10001/10176\ (2 pages)
21 March 2009Ad 12/03/09\gbp si [email protected]=175\gbp ic 10001/10176\ (2 pages)
21 March 2009Ad 12/03/09\gbp si [email protected]=824.9\gbp ic 10176/11000.9\ (2 pages)
21 March 2009Resolutions
  • RES13 ‐ Subdivide 12/03/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 March 2009Nc inc already adjusted 12/03/09 (2 pages)
18 March 2009Director appointed hugh mcgill blair (1 page)
18 March 2009Director appointed hugh mcgill blair (1 page)
17 March 2009S-div (1 page)
17 March 2009S-div (1 page)
11 March 2009Ad 26/02/09\gbp si [email protected]=8250\gbp ic 1/8251\ (2 pages)
11 March 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
11 March 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
11 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2009Ad 06/03/09\gbp si [email protected]=1750\gbp ic 8251/10001\ (2 pages)
11 March 2009Gbp nc 1000/2000000\26/02/09 (1 page)
11 March 2009Ad 06/03/09\gbp si [email protected]=1750\gbp ic 8251/10001\ (2 pages)
11 March 2009Gbp nc 1000/2000000\26/02/09 (1 page)
11 March 2009Ad 26/02/09\gbp si [email protected]=8250\gbp ic 1/8251\ (2 pages)
13 February 2009Appointment terminate, director ian william riddoch logged form (1 page)
13 February 2009Appointment terminate, director ian william riddoch logged form (1 page)
23 January 2009Appointment terminated director ian riddoch (1 page)
23 January 2009Appointment terminated director ian riddoch (1 page)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 July 2008Registered office changed on 28/07/2008 from roecliffe ladycutter lane corbridge northumberland NE45 5RZ england (1 page)
28 July 2008Registered office changed on 28/07/2008 from roecliffe ladycutter lane corbridge northumberland NE45 5RZ england (1 page)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
25 April 2008Location of register of members (1 page)
25 April 2008Location of register of members (1 page)
25 April 2008Registered office changed on 25/04/2008 from ist floor 15-17 grey street newcastle upon tyne NE1 6EE (1 page)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
25 April 2008Location of debenture register (1 page)
25 April 2008Location of debenture register (1 page)
25 April 2008Registered office changed on 25/04/2008 from ist floor 15-17 grey street newcastle upon tyne NE1 6EE (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
25 April 2007Return made up to 30/03/07; full list of members (2 pages)
25 April 2007Return made up to 30/03/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 November 2006Registered office changed on 16/11/06 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
16 November 2006Registered office changed on 16/11/06 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
21 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New secretary appointed;new director appointed (2 pages)
26 May 2005New secretary appointed;new director appointed (2 pages)
30 March 2005Incorporation (18 pages)
30 March 2005Incorporation (18 pages)